LOVEJOY PARTNERSHIP LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 4TU

Company number 03203220
Status Active
Incorporation Date 20 May 1996
Company Type Private Limited Company
Address THE REGISTRY, 34 BECKENHAM ROAD, BECKENHAM, KENT, BR3 4TU
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Appointment of Mrs Francesca Anne Todd as a director on 29 November 2016; Termination of appointment of Clare Elizabeth Waters as a director on 30 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of LOVEJOY PARTNERSHIP LIMITED are www.lovejoypartnership.co.uk, and www.lovejoy-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Lovejoy Partnership Limited is a Private Limited Company. The company registration number is 03203220. Lovejoy Partnership Limited has been working since 20 May 1996. The present status of the company is Active. The registered address of Lovejoy Partnership Limited is The Registry 34 Beckenham Road Beckenham Kent Br3 4tu. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. TODD, Francesca Anne is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary HARRIS, Christopher David has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLACKWOOD MURRAY, David Malcolm has been resigned. Director COLE, Christine Ann has been resigned. Director GARVEY, Kevin John has been resigned. Director HARRIS, Christopher David has been resigned. Director JENNINGS, Timothy has been resigned. Director JONES, Ronald James has been resigned. Director KELLY, Richard Martin has been resigned. Director MCCANN, Timothy John has been resigned. Director PEACHEY, Jeremy Edward has been resigned. Director REID, Iain Mcdonald has been resigned. Director ROBERTSON, Angus Murray has been resigned. Director THOMAS, Duncan James has been resigned. Director UNDERWOOD, Kevin Richard has been resigned. Director WATERS, Clare Elizabeth has been resigned. Director WELCH, James Gordon Digby has been resigned. Director WILLIAMS, Roderick James Edgar has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 01 December 2008

Director
TODD, Francesca Anne
Appointed Date: 29 November 2016
54 years old

Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 10 March 2008

Resigned Directors

Secretary
HARRIS, Christopher David
Resigned: 10 March 2008
Appointed Date: 20 May 1996

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 December 2008
Appointed Date: 10 March 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1996
Appointed Date: 20 May 1996

Director
BLACKWOOD MURRAY, David Malcolm
Resigned: 10 March 2008
Appointed Date: 20 May 1996
69 years old

Director
COLE, Christine Ann
Resigned: 10 March 2008
Appointed Date: 19 January 2004
69 years old

Director
GARVEY, Kevin John
Resigned: 13 October 2011
Appointed Date: 10 March 2008
58 years old

Director
HARRIS, Christopher David
Resigned: 10 March 2008
Appointed Date: 01 July 1996
75 years old

Director
JENNINGS, Timothy
Resigned: 13 October 2011
Appointed Date: 10 March 2008
61 years old

Director
JONES, Ronald James
Resigned: 31 July 1999
Appointed Date: 24 May 1996
79 years old

Director
KELLY, Richard Martin
Resigned: 10 March 2008
Appointed Date: 20 May 1996
71 years old

Director
MCCANN, Timothy John
Resigned: 27 February 2004
Appointed Date: 01 January 1999
60 years old

Director
PEACHEY, Jeremy Edward
Resigned: 31 July 2005
Appointed Date: 01 July 2003
59 years old

Director
REID, Iain Mcdonald
Resigned: 10 March 2008
Appointed Date: 24 May 1996
76 years old

Director
ROBERTSON, Angus Murray
Resigned: 30 November 2003
Appointed Date: 01 January 1997
62 years old

Director
THOMAS, Duncan James
Resigned: 30 June 2007
Appointed Date: 24 May 1996
81 years old

Director
UNDERWOOD, Kevin Richard
Resigned: 30 November 2003
Appointed Date: 01 July 1996
64 years old

Director
WATERS, Clare Elizabeth
Resigned: 30 November 2016
Appointed Date: 13 October 2011
59 years old

Director
WELCH, James Gordon Digby
Resigned: 27 February 2004
Appointed Date: 01 July 1996
62 years old

Director
WILLIAMS, Roderick James Edgar
Resigned: 30 April 1997
Appointed Date: 24 May 1996
78 years old

LOVEJOY PARTNERSHIP LIMITED Events

01 Dec 2016
Appointment of Mrs Francesca Anne Todd as a director on 29 November 2016
01 Dec 2016
Termination of appointment of Clare Elizabeth Waters as a director on 30 November 2016
25 Aug 2016
Full accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

21 Oct 2015
Auditor's resignation
...
... and 134 more events
12 Jun 1996
Certificate of authorisation to commence business and borrow
12 Jun 1996
Application to commence business
05 Jun 1996
Ad 24/05/96--------- £ si 50002@1=50002 £ ic 2/50004
25 May 1996
Secretary resigned
20 May 1996
Incorporation

LOVEJOY PARTNERSHIP LIMITED Charges

17 October 2006
Deed of charge over credit balances
Delivered: 26 October 2006
Status: Satisfied on 30 December 2011
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re lovejoy partnership limited business…
12 September 2003
Guarantee & debenture
Delivered: 27 September 2003
Status: Satisfied on 30 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1996
Debenture
Delivered: 5 July 1996
Status: Satisfied on 30 December 2011
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…